Worplesdon Management Limited FARNHAM


Worplesdon Management started in year 2003 as Private Limited Company with registration number 04771007. The Worplesdon Management company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Farnham at Building 4, Dares Farm Business Park Farnham Road. Postal code: GU10 5BB. Since 18th August 2003 Worplesdon Management Limited is no longer carrying the name Studystar.

The firm has 3 directors, namely Noreen G., Trevor J. and Jonathan M.. Of them, Jonathan M. has been with the company the longest, being appointed on 15 April 2019 and Noreen G. has been with the company for the least time - from 22 July 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Worplesdon Management Limited Address / Contact

Office Address Building 4, Dares Farm Business Park Farnham Road
Office Address2 Ewshot
Town Farnham
Post code GU10 5BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04771007
Date of Incorporation Tue, 20th May 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Noreen G.

Position: Director

Appointed: 22 July 2020

Merlin Estates Ltd

Position: Corporate Secretary

Appointed: 01 June 2020

Trevor J.

Position: Director

Appointed: 29 May 2019

Jonathan M.

Position: Director

Appointed: 15 April 2019

Robert M.

Position: Director

Appointed: 03 May 2019

Resigned: 08 July 2020

Pinnacle Property Management Ltd

Position: Corporate Secretary

Appointed: 11 March 2019

Resigned: 01 June 2020

Martin C.

Position: Secretary

Appointed: 01 June 2017

Resigned: 11 March 2019

Michael K.

Position: Director

Appointed: 16 February 2016

Resigned: 10 July 2020

Alison H.

Position: Director

Appointed: 20 January 2015

Resigned: 11 June 2020

Roger W.

Position: Director

Appointed: 21 October 2014

Resigned: 22 February 2017

Sarah R.

Position: Director

Appointed: 12 September 2014

Resigned: 14 April 2016

Robert M.

Position: Director

Appointed: 12 September 2014

Resigned: 23 February 2017

Charles P.

Position: Director

Appointed: 12 September 2014

Resigned: 16 August 2019

Noreen G.

Position: Director

Appointed: 10 December 2012

Resigned: 19 September 2016

Trevor J.

Position: Director

Appointed: 19 April 2012

Resigned: 07 July 2015

James R.

Position: Director

Appointed: 19 April 2012

Resigned: 20 August 2014

Rae B.

Position: Director

Appointed: 02 April 2012

Resigned: 19 April 2012

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 22 March 2011

Resigned: 26 October 2015

Christopher M.

Position: Secretary

Appointed: 15 August 2003

Resigned: 22 March 2011

Rae B.

Position: Director

Appointed: 15 August 2003

Resigned: 13 September 2011

Jeanette J.

Position: Director

Appointed: 15 August 2003

Resigned: 19 March 2008

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 2003

Resigned: 15 August 2003

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 May 2003

Resigned: 15 August 2003

Company previous names

Studystar August 18, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth21717171717 
Balance Sheet
Debtors217171717  
Current Assets   17171717
Net Assets Liabilities     1717
Net Assets Liabilities Including Pension Asset Liability   171717 
Reserves/Capital
Called Up Share Capital217171717  
Shareholder Funds21717171717 
Other
Debtors Due Within One Year2171717   
Number Shares Allotted217171717  
Other Debtors Within One Year 151515   
Par Value Share 1111  
Share Capital Allotted Called Up Paid217171717  
Total Assets Less Current Liabilities2171717171717
Net Current Assets Liabilities   17171717

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 24th, June 2023
Free Download (4 pages)

Company search